Company NameP M D V Limited
Company StatusDissolved
Company NumberSC332862
CategoryPrivate Limited Company
Incorporation Date24 October 2007(16 years, 5 months ago)
Dissolution Date3 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameChandresh Makwana
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(same day as company formation)
RoleProcess Engineer
Country of ResidenceEngland
Correspondence Address6 Giles Crescent
St. Andrews Road
Uxbridge
Middlesex
UB10 0QL
Director NameParul Makwana
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Giles Crescent
St. Andrews Road
Uxbridge
Middlesex
UB10 0QL
Secretary NameParul Makwana
NationalityIndian
StatusResigned
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Giles Crescent
St. Andrews Road
Uxbridge
Middlesex
UB10 0QL

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9 at £1Parul Makwana
90.00%
Ordinary
1 at £1Chandresh Makwana & Parul Makwana
10.00%
Ordinary

Financials

Year2014
Net Worth£77,720
Cash£101,006
Current Liabilities£23,286

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
4 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 August 2015Termination of appointment of Parul Makwana as a secretary on 2 April 2015 (1 page)
24 August 2015Termination of appointment of Parul Makwana as a secretary on 2 April 2015 (1 page)
24 August 2015Termination of appointment of Parul Makwana as a secretary on 2 April 2015 (1 page)
17 August 2015Termination of appointment of Parul Makwana as a director on 1 April 2015 (1 page)
17 August 2015Termination of appointment of Parul Makwana as a director on 1 April 2015 (1 page)
17 August 2015Termination of appointment of Parul Makwana as a director on 1 April 2015 (1 page)
29 July 2015Registered office address changed from 5 Sclattie Place Bucksburn Aberdeen AB21 9QD to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 29 July 2015 (1 page)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(5 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10
(5 pages)
29 July 2015Director's details changed for Chandresh Makwana on 29 July 2015 (2 pages)
29 July 2015Secretary's details changed for Parul Makwana on 29 July 2015 (1 page)
29 July 2015Director's details changed for Parul Makwana on 29 July 2015 (2 pages)
29 July 2015Secretary's details changed for Parul Makwana on 29 July 2015 (1 page)
29 July 2015Director's details changed for Parul Makwana on 29 July 2015 (2 pages)
29 July 2015Director's details changed for Chandresh Makwana on 29 July 2015 (2 pages)
29 July 2015Registered office address changed from 5 Sclattie Place Bucksburn Aberdeen AB21 9QD to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 29 July 2015 (1 page)
28 July 2015Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page)
28 July 2015Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10
(5 pages)
10 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(5 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(5 pages)
18 November 2013Director's details changed for Parul Makwana on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Parul Makwana on 18 November 2013 (2 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 June 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
27 June 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
29 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
13 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
9 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 October 2009Director's details changed for Parul Makwana on 31 October 2009 (2 pages)
31 October 2009Director's details changed for Parul Makwana on 31 October 2009 (2 pages)
31 October 2009Director's details changed for Chandresh Makwana on 31 October 2009 (2 pages)
31 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
31 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
31 October 2009Director's details changed for Chandresh Makwana on 31 October 2009 (2 pages)
4 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 November 2008Return made up to 24/10/08; full list of members (4 pages)
19 November 2008Return made up to 24/10/08; full list of members (4 pages)
24 October 2007Incorporation (17 pages)
24 October 2007Incorporation (17 pages)